Advanced company searchLink opens in new window

BD PROMOTIONS LTD

Company number 12328687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 AA Micro company accounts made up to 31 December 2022
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
21 Feb 2023 CH01 Director's details changed for Mr Tony Frank Warwick on 16 February 2023
07 Dec 2022 AA Micro company accounts made up to 31 December 2021
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
21 Oct 2021 CH01 Director's details changed for Mr Daniel Lewis on 21 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Tony Frank Warwick on 21 October 2021
21 Oct 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
21 Oct 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
19 Oct 2021 CH01 Director's details changed for Mr Tony Frank Warwick on 19 October 2021
19 Oct 2021 PSC02 Notification of Bd Sport Group Ltd as a person with significant control on 12 October 2021
19 Oct 2021 PSC07 Cessation of Daniel Lewis as a person with significant control on 12 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Daniel Lewis on 19 October 2021
12 Oct 2021 CERTNM Company name changed ascend fundraising solutions uk LTD\certificate issued on 12/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-12
17 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with updates
17 Dec 2020 CH01 Director's details changed for Mr Tony Frank Warwick on 17 December 2020
17 Dec 2020 CH01 Director's details changed for Mr Tony Frank Warwick on 25 August 2020
29 Sep 2020 AD01 Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY5 2DH England to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 29 September 2020
17 Feb 2020 TM01 Termination of appointment of John Joseph Lee as a director on 22 November 2019
22 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-22
  • GBP 100